Ilford
IG6 2LD
Director Name | Hayyan Durrani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Morley Road Barking Essex IG11 3JW |
Secretary Name | Ms Aiasha Ahsan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Clarendon Gardens Ilford Essex IG1 3JW |
Director Name | Ms Aiasha Ahsan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ciarendon Gardens Ilford Essex IG1 3GW |
Director Name | Mr Abdullah Butt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 December 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR |
Director Name | Mr Shaukat Chaudhry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 December 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR |
Registered Address | 127 Fencepiece Road Ilford IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Habib Junaid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £340 |
Current Liabilities | £287 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
11 August 2020 | Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page) |
---|---|
11 August 2020 | Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 April 2016 | Director's details changed for Mr Junaid Habib on 10 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Junaid Habib on 10 March 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Registered office address changed from Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 June 2014 | Registered office address changed from Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Suite 411 Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR on 23 June 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Abdullah Butt as a director (1 page) |
2 April 2012 | Termination of appointment of Shaukat Chaudhry as a director (1 page) |
2 April 2012 | Termination of appointment of Shaukat Chaudhry as a director (1 page) |
2 April 2012 | Termination of appointment of Abdullah Butt as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Mr Shaukat Chaudhry as a director (2 pages) |
14 December 2011 | Appointment of Mr Shaukat Chaudhry as a director (2 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Mr Abdullah Butt as a director (2 pages) |
13 December 2011 | Appointment of Mr Abdullah Butt as a director (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Aiasha Ahsan as a secretary (1 page) |
21 June 2011 | Termination of appointment of Aiasha Ahsan as a director (1 page) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Aiasha Ahsan as a secretary (1 page) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Aiasha Ahsan as a director (1 page) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 July 2010 | Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page) |
5 July 2010 | Director's details changed for Junaid Habib on 3 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Junaid Habib on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Junaid Habib on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Aiasha Ahsan on 3 June 2010 (1 page) |
5 July 2010 | Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Aiasha Ahsan on 3 June 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 September 2009 | Return made up to 01/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 01/07/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from first floor 6 connaught road ilford essex london IG1 1QT (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from first floor 6 connaught road ilford essex london IG1 1QT (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 August 2008 | Return made up to 03/06/08; full list of members (7 pages) |
22 August 2008 | Return made up to 03/06/08; full list of members (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 265 water road wembley middlesex HA0 1HX (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 265 water road wembley middlesex HA0 1HX (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 November 2007 | Return made up to 03/06/07; full list of members (7 pages) |
8 November 2007 | Return made up to 03/06/07; full list of members (7 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 52A clarendon gardens ilford essex IG1 3JW (1 page) |
4 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 52A clarendon gardens ilford essex IG1 3JW (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |